Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ORR'S TRAVEL LIMITED
Company Information for

ORR'S TRAVEL LIMITED

20 FRANCES STREET, NEWTOWNARDS, BT23 7DN,
Company Registration Number
NI016998
Private Limited Company
Active

Company Overview

About Orr's Travel Ltd
ORR'S TRAVEL LIMITED was founded on 1983-10-21 and has its registered office in Newtownards. The organisation's status is listed as "Active". Orr's Travel Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ORR'S TRAVEL LIMITED
 
Legal Registered Office
20 FRANCES STREET
NEWTOWNARDS
BT23 7DN
Other companies in BT18
 
Filing Information
Company Number NI016998
Company ID Number NI016998
Date formed 1983-10-21
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 20:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORR'S TRAVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORR'S TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM CAIRNS
Company Secretary 1983-10-21
COLIN WILLIAM CAIRNS
Director 1983-10-21
NIGEL KYLE CHRISTIE
Director 2015-05-20
MARK JOHNSTON
Director 2017-04-24
ELIZABETH JOYCE MC CULLOUGH
Director 1983-10-21
KAREN LESLIE STEWART
Director 2008-04-30
IAN KENNETH WEBB
Director 2015-05-20
IAN WILLIAM LARMOR WEBB
Director 1983-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT JOSEPH REID
Director 2015-05-20 2017-01-31
ANDREW BRIAN WEBB
Director 2008-04-30 2015-05-20
ROBERT MITCHEL WEBB
Director 1983-10-21 2015-05-20
ANDREW ALISTAIR WILLIAMS
Director 2000-10-04 2006-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIAM CAIRNS JOHN HOGG FINANCE LIMITED Company Secretary 2008-09-14 CURRENT 2008-09-10 Active
COLIN WILLIAM CAIRNS GAME OF THRONES LOCATION TOURS LIMITED Company Secretary 2005-09-30 CURRENT 1975-08-01 Active
COLIN WILLIAM CAIRNS GOT JH LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
COLIN WILLIAM CAIRNS KILLYLANE PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-02-23 Active
COLIN WILLIAM CAIRNS ULSTER WEAVERS HOME LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
COLIN WILLIAM CAIRNS JOHN HOGG FINANCE LIMITED Director 2008-09-14 CURRENT 2008-09-10 Active
COLIN WILLIAM CAIRNS GAME OF THRONES LOCATION TOURS LIMITED Director 2005-09-30 CURRENT 1975-08-01 Active
COLIN WILLIAM CAIRNS CURTINA LIMITED Director 2001-03-20 CURRENT 2000-11-03 Active
COLIN WILLIAM CAIRNS ULSTER WEAVERS APPAREL LIMITED Director 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS ULSTER WEAVERS HOME FASHIONS LIMITED Director 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JOHN HOGG PENSION TRUSTEE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN WILLIAM CAIRNS APPLETREE FABRICS LIMITED Director 1999-08-27 CURRENT 1995-10-10 Active
COLIN WILLIAM CAIRNS JAMES MURLAND, LIMITED Director 1999-08-09 CURRENT 1901-12-21 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS ULSTER WEAVING CO. LIMITED - THE Director 1998-08-09 CURRENT 1965-10-27 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS LINFIELD GROUP LIMITED Director 1997-06-02 CURRENT 1991-11-01 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS LINEN MILL STUDIOS LTD Director 1996-12-28 CURRENT 1971-07-28 Active
COLIN WILLIAM CAIRNS DEVOTO & HASSAN LIMITED Director 1996-12-28 CURRENT 1989-08-22 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JOHN HOGG BELFAST LIMITED Director 1994-03-02 CURRENT 1971-09-17 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JOHN HOGG & CO, LIMITED Director 1993-11-22 CURRENT 1890-07-26 Active
COLIN WILLIAM CAIRNS JH & CO 2019 LIMITED Director 1988-06-07 CURRENT 1980-11-24 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JH & CO 2020 LIMITED Director 1988-06-07 CURRENT 1959-04-17 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JH & CO 2021 LIMITED Director 1988-06-07 CURRENT 1977-11-29 Active - Proposal to Strike off
MARK JOHNSTON ULSTER WEAVERS HOME LIMITED Director 2017-04-24 CURRENT 2010-04-28 Active
MARK JOHNSTON LINEN MILL STUDIOS LTD Director 2017-04-24 CURRENT 1971-07-28 Active
KAREN LESLIE STEWART ESTATES DEVELOPMENT (N.I.) LIMITED Director 2009-07-20 CURRENT 1955-06-20 Active
KAREN LESLIE STEWART STEWART ESTATES (N.I.) LIMITED Director 2008-07-20 CURRENT 1964-10-02 Active
IAN KENNETH WEBB JOHN HOGG TECHNICAL SOLUTIONS LIMITED Director 2013-04-26 CURRENT 1917-04-02 Active
IAN KENNETH WEBB JOHN HOGG BELFAST LIMITED Director 2010-12-06 CURRENT 1971-09-17 Active - Proposal to Strike off
IAN KENNETH WEBB ULSTER WEAVERS HOME LIMITED Director 2010-05-26 CURRENT 2010-04-28 Active
IAN KENNETH WEBB JOHN HOGG & CO, LIMITED Director 2009-06-23 CURRENT 1890-07-26 Active
IAN KENNETH WEBB ULSTER WEAVERS HOME FASHIONS LIMITED Director 2006-05-03 CURRENT 1901-07-02 Active - Proposal to Strike off
IAN KENNETH WEBB ULSTER WEAVERS APPAREL LIMITED Director 2003-05-14 CURRENT 1920-03-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB CWCM CAPITAL LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB GOT JH LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
IAN WILLIAM LARMOR WEBB KILLYLANE PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-02-23 Active
IAN WILLIAM LARMOR WEBB ALFRED DUNHILL LINKS FOUNDATION Director 2011-06-21 CURRENT 2011-06-21 Active
IAN WILLIAM LARMOR WEBB DAPOK LIMITED Director 2009-04-06 CURRENT 1997-05-02 Active
IAN WILLIAM LARMOR WEBB GALGORM CASTLE HOLDINGS LIMITED Director 2008-12-29 CURRENT 2008-10-22 Active
IAN WILLIAM LARMOR WEBB JOHN HOGG FINANCE LIMITED Director 2008-09-14 CURRENT 2008-09-10 Active
IAN WILLIAM LARMOR WEBB GALGORM PROPERTIES (1) LIMITED Director 2002-04-25 CURRENT 2002-02-07 Active
IAN WILLIAM LARMOR WEBB CURTINA LIMITED Director 2001-03-20 CURRENT 2000-11-03 Active
IAN WILLIAM LARMOR WEBB ULSTER WEAVERS APPAREL LIMITED Director 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ULSTER WEAVERS HOME FASHIONS LIMITED Director 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB APPLETREE FABRICS LIMITED Director 1999-08-27 CURRENT 1995-10-10 Active
IAN WILLIAM LARMOR WEBB JAMES MURLAND, LIMITED Director 1999-08-09 CURRENT 1901-12-21 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ULSTER WEAVING CO. LIMITED - THE Director 1998-08-09 CURRENT 1965-10-27 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB LINEN MILL STUDIOS LTD Director 1996-12-20 CURRENT 1971-07-28 Active
IAN WILLIAM LARMOR WEBB GALGORM CASTLE ESTATES LIMITED Director 1994-12-07 CURRENT 1994-12-07 Active
IAN WILLIAM LARMOR WEBB CAMPSIE FUELS LIMITED Director 1993-04-29 CURRENT 1993-03-09 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB LINFIELD GROUP LIMITED Director 1992-06-12 CURRENT 1991-11-01 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB DEVOTO & HASSAN LIMITED Director 1989-08-22 CURRENT 1989-08-22 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JH & CO 2019 LIMITED Director 1980-11-24 CURRENT 1980-11-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG (ENERGY) LIMITED Director 1979-05-24 CURRENT 1979-05-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JH & CO 2021 LIMITED Director 1977-11-29 CURRENT 1977-11-29 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB KELLY WILSON COAL LIMITED Director 1975-03-10 CURRENT 1924-12-18 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG BELFAST LIMITED Director 1971-09-17 CURRENT 1971-09-17 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JH & CO 2020 LIMITED Director 1971-08-12 CURRENT 1959-04-17 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG & CO, LIMITED Director 1969-08-28 CURRENT 1890-07-26 Active
IAN WILLIAM LARMOR WEBB GLENARD ESTATES LIMITED Director 1935-02-27 CURRENT 1935-02-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE NI0169980001
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 1-6 st Helens Business Park 130-134 High Street Holywood Co Down BT18 9HQ
2023-06-21SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-07CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-01AUDAUDITOR'S RESIGNATION
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-05-28AA01Current accounting period extended from 30/04/20 TO 30/09/20
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLIE STEWART
2019-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM CAIRNS
2018-09-25TM02Termination of appointment of Colin William Cairns on 2018-09-24
2018-07-26CH01Director's details changed for Mr Nigel Kyle Christie on 2018-07-26
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15AP01DIRECTOR APPOINTED MR MARK JOHNSTON
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 62500
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT JOSEPH REID
2016-10-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 62500
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Mr Michael Robert Jospeh Reid on 2016-04-06
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-20AP01DIRECTOR APPOINTED MR IAN KENNETH WEBB
2015-05-20AP01DIRECTOR APPOINTED MR NIGEL KYLE CHRISTIE
2015-05-20AP01DIRECTOR APPOINTED MR MICHAEL ROBERT JOSEPH REID
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 62500
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN WILLIAM CAIRNS on 2015-04-01
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM LARMOR WEBB / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOYCE MC CULLOUGH / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLIE STEWART / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM CAIRNS / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MITCHEL WEBB / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN WEBB / 01/04/2015
2014-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 62500
2014-04-02AR0131/03/14 FULL LIST
2013-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-04-03AR0131/03/13 FULL LIST
2012-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-11RES13FACILITY LETTER;UNLIMITED CROSS GUARANTEE;TERMS OF DOCUMENTS APPROVED;BENEFIT OF SHAREHOLDERS 23/05/2012
2012-04-12AR0131/03/12 FULL LIST
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-06AR0131/03/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-01AR0131/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITCHEL WEBB / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM LARMOR WEBB / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN WEBB / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLIE STEWART / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOYCE MC CULLOUGH / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM CAIRNS / 31/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN WILLIAM CAIRNS / 31/03/2010
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-08371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2008-10-29AC(NI)30/04/08 ANNUAL ACCTS
2008-05-09296(NI)CHANGE OF DIRS/SEC
2008-05-09296(NI)CHANGE OF DIRS/SEC
2008-04-18371S(NI)31/03/08 ANNUAL RETURN SHUTTLE
2008-02-08AC(NI)30/04/07 ANNUAL ACCTS
2008-01-13295(NI)CHANGE IN SIT REG ADD
2007-05-25371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2006-09-23296(NI)CHANGE OF DIRS/SEC
2006-09-23AC(NI)30/04/06 ANNUAL ACCTS
2006-05-17371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2005-09-23AC(NI)30/04/05 ANNUAL ACCTS
2004-09-14AC(NI)30/04/04 ANNUAL ACCTS
2004-04-28371S(NI)31/03/04 ANNUAL RETURN SHUTTLE
2003-09-15AC(NI)30/04/03 ANNUAL ACCTS
2003-09-15233(NI)CHANGE OF ARD
2003-04-10371S(NI)31/03/03 ANNUAL RETURN SHUTTLE
2003-04-04AC(NI)31/10/02 ANNUAL ACCTS
2003-03-04AURES(NI)AUDITOR RESIGNATION
2002-04-21AC(NI)31/10/01 ANNUAL ACCTS
2002-04-14371S(NI)31/03/02 ANNUAL RETURN SHUTTLE
2001-08-19AC(NI)30/10/00 ANNUAL ACCTS
2001-04-07371S(NI)31/03/01 ANNUAL RETURN SHUTTLE
2000-11-06296(NI)CHANGE OF DIRS/SEC
2000-04-15233(NI)CHANGE OF ARD
2000-04-11371S(NI)31/03/00 ANNUAL RETURN SHUTTLE
2000-02-26AC(NI)30/04/99 ANNUAL ACCTS
1999-06-26296(NI)CHANGE OF DIRS/SEC
1999-04-08371S(NI)31/03/99 ANNUAL RETURN SHUTTLE
1999-02-08AC(NI)30/04/98 ANNUAL ACCTS
1998-04-10371S(NI)31/03/98 ANNUAL RETURN SHUTTLE
1998-02-14AC(NI)30/04/97 ANNUAL ACCTS
1997-04-16371S(NI)31/03/97 ANNUAL RETURN SHUTTLE
1996-12-20AC(NI)30/04/96 ANNUAL ACCTS
1996-08-05RES(NI)SPECIAL/EXTRA RESOLUTION
1996-08-05UDM+A(NI)UPDATED MEM AND ARTS
1996-04-20371S(NI)31/03/96 ANNUAL RETURN SHUTTLE
1996-01-21AC(NI)30/04/95 ANNUAL ACCTS
1995-04-10371S(NI)31/03/95 ANNUAL RETURN SHUTTLE
1995-01-20AC(NI)30/04/94 ANNUAL ACCTS
1995-01-10RES(NI)SPECIAL/EXTRA RESOLUTION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ORR'S TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORR'S TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ORR'S TRAVEL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORR'S TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of ORR'S TRAVEL LIMITED registering or being granted any patents
Domain Names

ORR'S TRAVEL LIMITED owns 2 domain names.

aldorholidays.co.uk   cruisedreams.co.uk  

Trademarks
We have not found any records of ORR'S TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORR'S TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as ORR'S TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ORR'S TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORR'S TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORR'S TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.